Search icon

PREFERRED REAL ESTATE CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED REAL ESTATE CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED REAL ESTATE CONSULTANTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2011 (14 years ago)
Date of dissolution: 02 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: P11000011719
FEI/EIN Number 275136503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13023 TERRACE SPINGS DR, TEMPLE TERRACE, FL, 33637, US
Mail Address: P O BOX 46966, TAMPA, FL, 33647
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER GEORGE J President P O BOX 46966, TAMPA, FL, 33647
CARTER GEORGE J Director P O BOX 46966, TAMPA, FL, 33647
CARTER JESSE A Secretary P O BOX 46966, Tampa, FL, 33646
CARTER JESSE A Director P O BOX 46966, Tampa, FL, 33646
CARTER GEORGE J Agent 8543 SANDPIPER RIDGE AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-02 - -
REINSTATEMENT 2015-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 13023 TERRACE SPINGS DR, TEMPLE TERRACE, FL 33637 -
REGISTERED AGENT NAME CHANGED 2015-02-12 CARTER, GEORGE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-02-12
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State